- Company Overview for CARSTEAD LIMITED (07040968)
- Filing history for CARSTEAD LIMITED (07040968)
- People for CARSTEAD LIMITED (07040968)
- Insolvency for CARSTEAD LIMITED (07040968)
- More for CARSTEAD LIMITED (07040968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
26 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2015 | |
30 Jul 2014 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 30 July 2014 | |
29 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
11 Dec 2013 | AR01 | Annual return made up to 14 October 2013 with full list of shareholders | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 18 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of David Stead as a director | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
23 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
23 Oct 2009 | AP01 | Appointment of David Stead as a director | |
23 Oct 2009 | AP03 | Appointment of Hugh Carruthers as a secretary | |
23 Oct 2009 | AP01 | Appointment of Hugh Carruthers as a director | |
16 Oct 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009 | |
14 Oct 2009 | NEWINC | Incorporation |